Search icon

ALUMNI PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALUMNI PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1977 (48 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 429594
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 47 WEST NICHOLAI ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES WHALEN DOS Process Agent 47 WEST NICHOLAI ST, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
JAMES WHALEN Chief Executive Officer 47 WEST NICHOLAI ST, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1989-12-29 1992-12-16 Address 47 WEST NICHOLAI ST., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1977-04-04 1989-12-29 Address 850 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091216042 2009-12-16 ASSUMED NAME CORP INITIAL FILING 2009-12-16
DP-1365181 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
000048005666 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921216002091 1992-12-16 BIENNIAL STATEMENT 1992-04-01
C091394-2 1989-12-29 CERTIFICATE OF AMENDMENT 1989-12-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-09-03
Type:
Unprog Rel
Address:
88-02 144TH STREET, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-07-12
Type:
Unprog Rel
Address:
149-11 MELBOURNE AVENUE, FLUSHING, NY, 11367
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-20
Type:
Unprog Rel
Address:
80-20 134TH STREET, KEW GARDENS, NY, 11435
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-12-12
Type:
Unprog Rel
Address:
80-20 134TH STREET, KEW GARDENS, NY, 11435
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-04-18
Type:
Prog Related
Address:
1175 3RD AVE., NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1990-04-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
ALUMNI PLUMBING & HEATING CORP.
Party Role:
Plaintiff
Party Name:
TERMINAL CONSTRUCTION CORP. ET
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-09-06
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SASSO, ROBERT
Party Role:
Plaintiff
Party Name:
ALUMNI PLUMBING & HEATING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State